The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Williams, Justin

    Related profiles found in government register
  • Williams, Justin

    Registered addresses and corresponding companies
    • 22, Wenlock Road, London, N1 7GH, England

      IIF 1
    • 3rd Floor, 36 Langham Street, London, W1W 7AP, United Kingdom

      IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • 1.6 Powell House, Church Street, Nuneaton, CV11 4DS, United Kingdom

      IIF 4
  • Williams, Justin
    Welsh

    Registered addresses and corresponding companies
    • 18 Ribbonfields, Nuneaton, CV11 4JF

      IIF 5
  • Williams, Justin
    British company secretary

    Registered addresses and corresponding companies
    • 2 Waun Wen Terrace, Nantymoel, Bridgend County Borough, CF32 7NB

      IIF 6
  • Williams, Justin
    British director born in November 1975

    Registered addresses and corresponding companies
    • 11, Dunns Close, Nuneaton, Warwickshire, CV11 4NF

      IIF 7
  • Williams, Justin
    Welsh consultant born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Hatton Garden, London, EC1N 8YJ, England

      IIF 8
  • Williams, Justin
    British operations director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 9
  • Williams, Justin
    British teacher born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 109, Manwood Road, London, SE4 1SA, England

      IIF 10
  • Williams, Justin
    British internet business consultant born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 34, 67-68, Hatton Garden, London, EC1N 8JY, England

      IIF 11
  • Williams, Justin
    British software architect born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Chambers, Fir Vale Road, Bournemouth, Dorset, BH1 2JN

      IIF 12
  • Williams, Justin
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 13
    • 13 Manor Court, Edgefield Avenue, Upney, IG11 9JW, England

      IIF 14
  • Williams, Justin John
    Welsh director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ, England

      IIF 15
  • Williams, Justin
    Welsh director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1.6 Powell House, Church Street, Nuneaton, CV11 4DS, United Kingdom

      IIF 16
  • Williams, Justin
    Welsh management consultant born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 17
  • Williams, Justin
    Welsh none born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, St John Street, London, EC1V 4PY, Uk

      IIF 18
  • Williams, Justin
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Waun Wen Terrace, Nantymoel, Bridgend, CF32 7NB, United Kingdom

      IIF 19
  • Williams, Justin
    British property developer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 10 Churchill Way, Cardiff, CF10 2HE, Wales

      IIF 20
  • Williams, Justin
    British head of year born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Manwood Road, Crofton Park, SE41SA, United Kingdom

      IIF 21
  • Williams, Justin
    British teacher born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Manwood Road, London, SE41SA, United Kingdom

      IIF 22
  • Williams, Justin
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 36 Langham Street, London, W1W 7AP

      IIF 23
    • Unit 8, Goldsmith Way, Elliot Business Park, Nuneaton, CV10 7RJ, United Kingdom

      IIF 24
  • Williams, Justin
    British management consultant born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8 The Courtyard, Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ

      IIF 25
  • Williams, Justin
    British manager born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
    • Pattinsons Business Services Ltd, Unit 8, Goldsmith Way, Nuneaton, Warwickshire, CV10 7RJ, United Kingdom

      IIF 27
  • Mr Justin Williams
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 109, Manwood Road, London, SE4 1SA, England

      IIF 28
    • 130, Old Street, London, EC1V 9BD, England

      IIF 29
  • Mr Justin Williams
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 30
  • Williams, Justin John
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ, United Kingdom

      IIF 31
  • Justin Williams
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
    • Pattinsons Business Services Ltd, Unit 8, Goldsmith Way, Nuneaton, CV10 7RJ, United Kingdom

      IIF 33
  • Mr Justin John Williams
    Welsh born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ, England

      IIF 34
  • Mr Justin Williams
    Welsh born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 35
  • Mr Justin Williams
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lenro House, 73, Napier Street, Workington, CA14 2PU, England

      IIF 36
  • Justin John Williams
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-02-24 ~ now
    IIF 31 - Director → ME
  • 2
    3rd Floor 36 Langham Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-07-12 ~ dissolved
    IIF 2 - Secretary → ME
  • 3
    13 Manor Court Edgefield Avenue, Upney, England
    Dissolved Corporate (29 parents)
    Equity (Company account)
    14,500 GBP2019-01-31
    Officer
    2018-11-12 ~ dissolved
    IIF 14 - Director → ME
  • 4
    130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 5
    Victoria Chambers, Fir Vale Road, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2014-01-14 ~ dissolved
    IIF 12 - Director → ME
  • 6
    2 Waun Wen Terrace, Nantymoel, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-07 ~ dissolved
    IIF 19 - Director → ME
  • 7
    International House, 10 Churchill Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -3,107 GBP2023-12-31
    Officer
    2020-12-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-12-02 ~ now
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 8
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2016-03-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Has significant influence or control over the trustees of a trustOE
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 26 - Director → ME
    2024-05-21 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    Unit 8, Goldsmith Way, Elliot Business Park, Nuneaton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2019-02-21 ~ now
    IIF 24 - Director → ME
  • 11
    109 Manwood Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -4,601 GBP2023-08-31
    Officer
    2021-08-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-08-13 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2022-07-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 13
    18 Ribbonfields, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    C/o, Hydracode Ltd, Victoria Chambers Fir Vale Road, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2010-06-14 ~ dissolved
    IIF 11 - Director → ME
  • 15
    18 Ribbonfields, Nuneaton, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2014-04-28 ~ dissolved
    IIF 16 - Director → ME
    2014-04-28 ~ dissolved
    IIF 4 - Secretary → ME
  • 16
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2005-02-04 ~ dissolved
    IIF 6 - Secretary → ME
  • 17
    109 Manwood Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-14 ~ dissolved
    IIF 21 - Director → ME
  • 18
    PERFECT STORM EDUCATION SOLUTIONS LIMITED - 2014-01-13
    109 Manwood Road, London
    Dissolved Corporate (1 parent)
    Officer
    2011-02-16 ~ dissolved
    IIF 22 - Director → ME
Ceased 6
  • 1
    8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2023-02-24 ~ 2023-07-10
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 2
    3rd Floor 36 Langham Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-07-12 ~ 2014-05-05
    IIF 23 - Director → ME
  • 3
    Unit 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -56,589 GBP2023-02-28
    Officer
    2017-04-27 ~ 2017-10-09
    IIF 18 - Director → ME
    2017-03-30 ~ 2018-08-02
    IIF 25 - Director → ME
  • 4
    22 Wenlock Road, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    2014-11-14 ~ 2015-02-24
    IIF 8 - Director → ME
    2014-11-14 ~ 2016-09-10
    IIF 1 - Secretary → ME
  • 5
    40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2019-06-05 ~ 2019-09-10
    IIF 9 - Director → ME
    Person with significant control
    2019-06-05 ~ 2019-09-10
    IIF 29 - Has significant influence or control OE
  • 6
    Tredomen Business & Technology Centre Tredomen Park, Ystrad Mynach, Hengoed, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2008-06-01 ~ 2009-06-04
    IIF 7 - Director → ME
    2007-06-27 ~ 2009-12-01
    IIF 5 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.